Barnet
London
EN4 0HJ
Director Name | Mrs Fodoulla Joannou |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 February 1996) |
Role | Secretary |
Correspondence Address | 429 Cockfosters Road Hadley Wood Barnet Hertfordshire EN4 0HJ |
Secretary Name | Mrs Fodoulla Joannou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(11 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | 429 Cockfosters Road Hadley Wood Barnet Hertfordshire EN4 0HJ |
Secretary Name | Emmanuelle Oragui Oragui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(16 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 November 1996) |
Role | Scientist |
Correspondence Address | Flat B 51 Hargrave Park Archway London N19 5JW |
Secretary Name | John Joannou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(17 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 19 November 2012) |
Role | W/H Manager |
Correspondence Address | 7 Brimsdown Avenue Enfield Middlesex EN3 5EN |
Telephone | 020 88825694 |
---|---|
Telephone region | London |
Registered Address | 598 Green Lanes London N13 5RY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
1 at £1 | Mrs Fodoulla Joannou 50.00% Ordinary |
---|---|
1 at £1 | Sotiris Joannou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £262,874 |
Cash | £37,697 |
Current Liabilities | £232,176 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 May 2024 (7 months, 1 week from now) |
13 June 2013 | Delivered on: 14 June 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 October 2010 | Delivered on: 8 October 2010 Satisfied on: 31 July 2012 Persons entitled: Lawford Finance S.A. Classification: Legal charge Secured details: £1,000,000 due or to become due from the company to the chargee. Particulars: 47 london road enfield middlesex t/no MX303897. Fully Satisfied |
17 October 2003 | Delivered on: 18 October 2003 Satisfied on: 21 February 2013 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 120 frederick street luton the benefit of all rights licences guarantees, any shares, any goodwill, any rental and other money payable and any other payments. See the mortgage charge document for full details. Fully Satisfied |
17 February 1997 | Delivered on: 19 February 1997 Satisfied on: 21 February 2013 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 maytree close edgeware. Fully Satisfied |
17 February 1997 | Delivered on: 19 February 1997 Satisfied on: 21 February 2013 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 green dragon lane winchmore hill london N21. Fully Satisfied |
16 December 1985 | Delivered on: 6 January 1986 Satisfied on: 21 February 2013 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 112 chase side, southgate london N14. Fully Satisfied |
30 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
---|---|
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 June 2021 | Confirmation statement made on 25 May 2021 with updates (4 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 May 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
24 May 2017 | Director's details changed for Sotiris Joannou on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Sotiris Joannou on 24 May 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
1 October 2013 | Registered office address changed from 613 Green Lanes London N13 4BP Great Britain on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 613 Green Lanes London N13 4BP Great Britain on 1 October 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Registered office address changed from 598 Green Lanes Palmers Green London N13 5RY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 598 Green Lanes Palmers Green London N13 5RY on 30 September 2013 (1 page) |
14 June 2013 | Registration of charge 014501760006 (18 pages) |
14 June 2013 | Registration of charge 014501760006 (18 pages) |
10 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Termination of appointment of John Joannou as a secretary (1 page) |
19 November 2012 | Termination of appointment of John Joannou as a secretary (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
8 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
1 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
26 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
11 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
27 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
27 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
6 July 2007 | Return made up to 25/05/07; full list of members (6 pages) |
6 July 2007 | Return made up to 25/05/07; full list of members (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
8 August 2006 | Return made up to 25/05/06; full list of members (6 pages) |
8 August 2006 | Return made up to 25/05/06; full list of members (6 pages) |
19 January 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
19 January 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
23 August 2005 | Return made up to 25/05/05; full list of members (5 pages) |
23 August 2005 | Return made up to 25/05/05; full list of members (5 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
1 June 2004 | Return made up to 25/05/04; full list of members (5 pages) |
1 June 2004 | Return made up to 25/05/04; full list of members (5 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Return made up to 05/05/03; full list of members (5 pages) |
6 June 2003 | Return made up to 05/05/03; full list of members (5 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
28 June 2002 | Return made up to 25/05/02; full list of members (5 pages) |
28 June 2002 | Return made up to 25/05/02; full list of members (5 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 May 2001 | Return made up to 25/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 25/05/01; full list of members (6 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 September 1999 | Return made up to 25/05/99; full list of members (6 pages) |
6 September 1999 | Return made up to 25/05/99; full list of members (6 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
1 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
1 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 July 1997 | Return made up to 25/05/97; no change of members (4 pages) |
17 July 1997 | Return made up to 25/05/97; no change of members (4 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | Secretary resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | Secretary resigned (2 pages) |
18 June 1996 | Secretary resigned (2 pages) |
18 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
4 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | Director resigned (2 pages) |
1 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
1 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
19 December 1979 | Company name changed\certificate issued on 19/12/79 (2 pages) |
19 December 1979 | Company name changed\certificate issued on 19/12/79 (2 pages) |
24 September 1979 | Incorporation (14 pages) |
24 September 1979 | Incorporation (14 pages) |
24 September 1979 | Certificate of incorporation (1 page) |
24 September 1979 | Certificate of incorporation (1 page) |